Entity Name: | KC 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KC 1 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000068733 |
FEI/EIN Number |
260490711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3566 nw clubside cir., BOCA RATON, FL, 33496, US |
Mail Address: | 3566 nw clubside cir., BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD MELVYN | Manager | 6400 Congress Avenue, BOCA RATON, FL, 33487 |
BLOOM SHELLY | Manager | 6400 Congress Avenue, BOCA RATON, FL, 33487 |
GREENSPOON MARDER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 3566 nw clubside cir., BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 3566 nw clubside cir., BOCA RATON, FL 33496 | - |
LC AMENDMENT AND NAME CHANGE | 2017-03-07 | KC 1 LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 100 W. CYPRESS CREEK RD., SUITE 700, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | GREENSPOON MARDER, P.A. | - |
LC AMENDMENT | 2013-12-06 | - | - |
LC AMENDMENT | 2011-11-01 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2017-03-07 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-15 |
LC Amendment | 2013-12-06 |
AMENDED ANNUAL REPORT | 2013-06-25 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-19 |
LC Amendment | 2011-11-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State